GLOBAL WEBCAST LTD
Company Documents
Date | Description |
---|---|
06/05/256 May 2025 | Final Gazette dissolved via voluntary strike-off |
06/05/256 May 2025 | Final Gazette dissolved via voluntary strike-off |
18/02/2518 February 2025 | First Gazette notice for voluntary strike-off |
18/02/2518 February 2025 | First Gazette notice for voluntary strike-off |
11/02/2511 February 2025 | Application to strike the company off the register |
23/07/2423 July 2024 | Micro company accounts made up to 2023-12-31 |
03/04/243 April 2024 | Confirmation statement made on 2024-03-31 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
27/06/2327 June 2023 | Micro company accounts made up to 2022-12-31 |
31/03/2331 March 2023 | Confirmation statement made on 2023-03-31 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
10/08/2110 August 2021 | Micro company accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
01/04/201 April 2020 | CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
12/07/1912 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
02/04/192 April 2019 | CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES |
09/01/199 January 2019 | PSC'S CHANGE OF PARTICULARS / JAN GRIMESTAD / 09/01/2019 |
09/01/199 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / JAN GRIMESTAD / 09/01/2019 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
23/05/1823 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
04/04/184 April 2018 | CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
07/07/177 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
13/04/1713 April 2017 | CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
25/07/1625 July 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
14/04/1614 April 2016 | Annual return made up to 31 March 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
17/07/1517 July 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
08/04/158 April 2015 | Annual return made up to 31 March 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
11/08/1411 August 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
03/04/143 April 2014 | Annual return made up to 31 March 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
19/07/1319 July 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
11/04/1311 April 2013 | Annual return made up to 31 March 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
13/09/1213 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
31/05/1231 May 2012 | Annual return made up to 31 March 2012 with full list of shareholders |
31/05/1231 May 2012 | CORPORATE SECRETARY APPOINTED ONLINE CORPORATE SECRETARIES LIMITED |
04/04/124 April 2012 | APPOINTMENT TERMINATED, SECRETARY ONLINE CORPORATE SECRETARIES LIMITED |
30/09/1130 September 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 |
11/04/1111 April 2011 | Annual return made up to 31 March 2011 with full list of shareholders |
15/09/1015 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
06/05/106 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAN GRIMESTAD / 06/05/2010 |
31/03/1031 March 2010 | Annual return made up to 31 March 2010 with full list of shareholders |
12/08/0912 August 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
03/04/093 April 2009 | RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS |
11/06/0811 June 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
03/04/083 April 2008 | RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS |
28/09/0728 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
05/04/075 April 2007 | RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS |
16/08/0616 August 2006 | NEW SECRETARY APPOINTED |
16/08/0616 August 2006 | REGISTERED OFFICE CHANGED ON 16/08/06 FROM: CARPENTER COURT 1 MAPLE ROAD BRAMHALL STOCKPORT CHESHIRE SK7 2DH |
11/08/0611 August 2006 | REGISTERED OFFICE CHANGED ON 11/08/06 FROM: 3 MARLBOROUGH ROAD LANCING BUSINESS PARK LANCING WEST SUSSEX BN15 8UF |
11/08/0611 August 2006 | SECRETARY RESIGNED |
02/05/062 May 2006 | COMPANY NAME CHANGED WEBCAST NORWAY LTD CERTIFICATE ISSUED ON 29/04/06 |
19/04/0619 April 2006 | ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06 |
31/03/0631 March 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company